S. P. SURFACE FINISHERS LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 4QB

Company number 05332552
Status Liquidation
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address WENTWORTH HOUSE 122 NEW ROAD SIDE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4QB
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 14 November 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21 . The most likely internet sites of S. P. SURFACE FINISHERS LTD are www.spsurfacefinishers.co.uk, and www.s-p-surface-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bradford Forster Square Rail Station is 5.1 miles; to Bradford Interchange Rail Station is 5.2 miles; to Menston Rail Station is 5.6 miles; to Burley-in-Wharfedale Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S P Surface Finishers Ltd is a Private Limited Company. The company registration number is 05332552. S P Surface Finishers Ltd has been working since 14 January 2005. The present status of the company is Liquidation. The registered address of S P Surface Finishers Ltd is Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire Ls18 4qb. . HOWICK, David Roy is a Director of the company. Secretary PHELAN, Charles Ambrose has been resigned. Secretary PHELAN, Sarah Bridget has been resigned. Secretary DEEKAY ACCOUNTING SOLUTIONS LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BACCHUS, Joel Augustin has been resigned. Director PHELAN, Charles Ambrose has been resigned. Director SMITH, Christopher Leonard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Director
HOWICK, David Roy
Appointed Date: 13 April 2015
72 years old

Resigned Directors

Secretary
PHELAN, Charles Ambrose
Resigned: 31 January 2007
Appointed Date: 14 January 2005

Secretary
PHELAN, Sarah Bridget
Resigned: 01 September 2013
Appointed Date: 01 August 2009

Secretary
DEEKAY ACCOUNTING SOLUTIONS LTD
Resigned: 01 August 2009
Appointed Date: 31 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Director
BACCHUS, Joel Augustin
Resigned: 13 April 2015
Appointed Date: 01 August 2009
69 years old

Director
PHELAN, Charles Ambrose
Resigned: 01 September 2013
Appointed Date: 14 January 2005
71 years old

Director
SMITH, Christopher Leonard
Resigned: 08 July 2011
Appointed Date: 14 January 2005
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

S. P. SURFACE FINISHERS LTD Events

14 Nov 2016
Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 14 November 2016
09 Nov 2016
Appointment of a voluntary liquidator
09 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21

09 Nov 2016
Statement of affairs with form 4.19
01 Apr 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 102

...
... and 46 more events
26 Jan 2005
New director appointed
26 Jan 2005
New secretary appointed;new director appointed
26 Jan 2005
Secretary resigned
26 Jan 2005
Director resigned
14 Jan 2005
Incorporation

S. P. SURFACE FINISHERS LTD Charges

24 July 2015
Charge code 0533 2552 0001
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Pulse Cashflow Finance 2 LTD
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…